Advanced company searchLink opens in new window

CLICK CLEANING LIMITED

Company number 06421283

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2015 DS01 Application to strike the company off the register
17 Mar 2015 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2014 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 May 2013 AA01 Current accounting period shortened from 31 October 2013 to 30 June 2013
08 Feb 2013 AD01 Registered office address changed from 30 Theobald Street Borehamwood Hertfordshire WD6 4SE on 8 February 2013
14 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
16 May 2012 CH03 Secretary's details changed for Gemma Nicole Harris on 26 April 2012
16 May 2012 CH01 Director's details changed for Scott Ashley Harris on 26 April 2012
08 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
17 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Dec 2010 CH01 Director's details changed for Scott Ashley Harris on 23 November 2010
02 Dec 2010 CH03 Secretary's details changed for Gemma Nicole Harris on 23 November 2010
02 Dec 2010 AD01 Registered office address changed from 30 Wayside Avenue Bushey Herts WD23 4SQ on 2 December 2010
19 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Apr 2010 AA01 Previous accounting period shortened from 30 November 2009 to 31 October 2009
14 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for David Mervyn Harris on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Scott Ashley Harris on 14 December 2009